London
W14 8JF
Director Name | Ms Sabia Mayassi |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 78 Oakwood Court London W14 8JF |
Secretary Name | Sabia Mayassi |
---|---|
Status | Current |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Oakwood Court London W14 8JF |
Telephone | 020 75847726 |
---|---|
Telephone region | London |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Sabia Mayassi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258 |
Cash | £17,316 |
Current Liabilities | £17,058 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
5 July 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
31 January 2023 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 29 May 2021 with updates (3 pages) |
14 October 2021 | Registered office address changed from C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ England to Harben House Harben Parade Finchley Road London NW3 6LH on 14 October 2021 (1 page) |
14 October 2021 | Director's details changed for Ms Sabia Mayassi on 29 May 2021 (2 pages) |
14 October 2021 | Change of details for Ms Sabia Mayassi as a person with significant control on 29 May 2021 (2 pages) |
12 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
24 August 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
15 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
3 July 2017 | Notification of Sabia Mayassi as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
3 July 2017 | Notification of Sabia Mayassi as a person with significant control on 3 July 2017 (2 pages) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Registered office address changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE to C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE to C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ on 3 November 2016 (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
4 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 February 2014 | Registered office address changed from C/O Thomas Eggar 154-160 Fleet Street London EC2A 2DQ United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from C/O Thomas Eggar 154-160 Fleet Street London EC2A 2DQ United Kingdom on 11 February 2014 (1 page) |
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|